CLEARSKY CONTRACTOR ACCOUNTING LIMITED
Company number 10502082
- Company Overview for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
- Filing history for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
- People for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
- Charges for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
- Registers for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
- More for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
27 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 October 2023 | |
27 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | |
27 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | |
27 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/23 | |
23 Apr 2024 | AD04 | Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL | |
27 Oct 2023 | AA | Full accounts made up to 31 October 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | PSC05 | Change of details for Optionis Bidco Limited as a person with significant control on 19 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Optionis House Ibis Court, Centre Park Warrington Cheshire WA1 1RL United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 19 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023 | |
12 Apr 2023 | AP01 | Appointment of Mark Alexander Lockley as a director on 23 February 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Douglas John Crawford as a director on 30 December 2022 | |
12 Dec 2022 | PSC05 | Change of details for Optionis Bidco Limited as a person with significant control on 29 November 2016 | |
08 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
23 Nov 2022 | TM01 | Termination of appointment of James Catterick as a director on 14 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Graham Neil Storey as a director on 14 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Jeremy Peter Fletcher as a director on 14 November 2022 | |
22 Nov 2022 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
03 Nov 2022 | AA | Full accounts made up to 31 October 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
29 Jul 2021 | AA | Full accounts made up to 31 October 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates |